- Company Overview for DILTON HOLDINGS LIMITED (12503212)
- Filing history for DILTON HOLDINGS LIMITED (12503212)
- People for DILTON HOLDINGS LIMITED (12503212)
- More for DILTON HOLDINGS LIMITED (12503212)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 May 2022 | RESOLUTIONS |
Resolutions
|
|
24 May 2022 | SH06 |
Cancellation of shares. Statement of capital on 26 April 2022
|
|
24 May 2022 | SH03 |
Purchase of own shares.
|
|
09 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
19 May 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 September 2020 | |
27 Apr 2021 | CH01 | Director's details changed for Mr Mark Gary Symes on 27 April 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
23 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2020 | MA | Memorandum and Articles of Association | |
19 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
19 Mar 2020 | PSC07 | Cessation of Zoe Brooke Symes as a person with significant control on 10 March 2020 | |
19 Mar 2020 | PSC07 | Cessation of Joshua William Symes as a person with significant control on 10 March 2020 | |
19 Mar 2020 | PSC07 | Cessation of Alexis Courtney Symes as a person with significant control on 10 March 2020 | |
19 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 10 March 2020
|
|
06 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-06
|